ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

DMT Motors Ltd

DMT Motors Ltd is an active company incorporated on 28 December 2017 with the registered office located in Leeds, West Yorkshire. DMT Motors Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
11126718
Private limited company
Age
7 years
Incorporated 28 December 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 833 days
Dated 18 May 2022 (3 years ago)
Next confirmation dated 18 May 2023
Was due on 1 June 2023 (2 years 3 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 1077 days
For period 1 Jan31 Dec 2020 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2021
Was due on 30 September 2022 (2 years 11 months ago)
Contact
Address
Sugar Mill
Oakhurst Road
Leeds
LS11 7HL
England
Address changed on 24 May 2022 (3 years ago)
Previous address was The Store Room Fitzwilliam Road Eastwood Trading Estate Rotherham S65 1SL United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Nov 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2018–2020)
Period Ended
31 Dec 2020
For period 31 Dec31 Dec 2020
Traded for 12 months
Cash in Bank
£44.35K
Increased by £44.35K (%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£66.65K
Increased by £54.17K (+434%)
Total Liabilities
-£2.32K
Decreased by £7.84K (-77%)
Net Assets
£64.33K
Increased by £62.02K (+2677%)
Debt Ratio (%)
3%
Decreased by 77.95% (-96%)
Latest Activity
Compulsory Strike-Off Suspended
2 Years 9 Months Ago on 9 Dec 2022
Compulsory Gazette Notice
2 Years 9 Months Ago on 29 Nov 2022
Registered Address Changed
3 Years Ago on 24 May 2022
Confirmation Submitted
3 Years Ago on 24 May 2022
Lawrence Forrester Appointed
3 Years Ago on 18 May 2022
Lawrence Forrester (PSC) Appointed
3 Years Ago on 18 May 2022
Mohammad Shafiq Resigned
3 Years Ago on 18 May 2022
Mohammad Shafiq (PSC) Resigned
3 Years Ago on 18 May 2022
Scott Bayne Resigned
3 Years Ago on 9 May 2022
Confirmation Submitted
3 Years Ago on 9 May 2022
Get Credit Report
Discover DMT Motors Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 9 Dec 2022
First Gazette notice for compulsory strike-off
Submitted on 29 Nov 2022
Confirmation statement made on 18 May 2022 with updates
Submitted on 24 May 2022
Cessation of Mohammad Shafiq as a person with significant control on 18 May 2022
Submitted on 24 May 2022
Termination of appointment of Mohammad Shafiq as a director on 18 May 2022
Submitted on 24 May 2022
Notification of Lawrence Forrester as a person with significant control on 18 May 2022
Submitted on 24 May 2022
Appointment of Lawrence Forrester as a director on 18 May 2022
Submitted on 24 May 2022
Registered office address changed from The Store Room Fitzwilliam Road Eastwood Trading Estate Rotherham S65 1SL United Kingdom to Sugar Mill Oakhurst Road Leeds LS11 7HL on 24 May 2022
Submitted on 24 May 2022
Appointment of Mohammad Shafiq as a director on 9 May 2022
Submitted on 9 May 2022
Cessation of Scott Bayne as a person with significant control on 9 May 2022
Submitted on 9 May 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year